- Company Overview for CAST LIMITED (02391989)
- Filing history for CAST LIMITED (02391989)
- People for CAST LIMITED (02391989)
- Charges for CAST LIMITED (02391989)
- More for CAST LIMITED (02391989)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
22 May 2019 | SH20 | Statement by Directors | |
22 May 2019 | SH19 |
Statement of capital on 22 May 2019
|
|
22 May 2019 | CAP-SS | Solvency Statement dated 21/05/19 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | TM01 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 | |
15 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
21 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Dominic Albert Daniel Morgan as a director on 19 October 2017 | |
19 Feb 2018 | AP01 | Appointment of Sarah Elizabeth Mcintyre as a director on 19 October 2017 | |
12 Feb 2018 | PSC02 | Notification of Airgare Limited as a person with significant control on 6 April 2016 | |
12 Oct 2017 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 | |
30 Aug 2017 | PSC05 | Change of details for a person with significant control | |
16 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
19 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
04 Apr 2017 | AD01 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Oct 2016 | AP01 | Appointment of Mr Dominic Albert Daniel Morgan as a director on 30 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Christopher Michael Hix as a director on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
10 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH01 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 |